Advanced company searchLink opens in new window

TYMPA HEALTH TECHNOLOGIES LIMITED

Company number 11029091

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2026 CS01 Confirmation statement made on 4 January 2026 with updates
16 Jan 2026 PSC01 Notification of Mark Nicholas John Poole as a person with significant control on 21 July 2025
16 Jan 2026 PSC09 Withdrawal of a person with significant control statement on 16 January 2026
11 Nov 2025 AA Group of companies' accounts made up to 31 December 2024
05 Nov 2025 SH01 Statement of capital following an allotment of shares on 26 September 2025
  • GBP 162,850.1672
31 Oct 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2025 MA Memorandum and Articles of Association
09 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with updates
07 Jan 2025 TM02 Termination of appointment of Savram Krishan Ramdoo as a secretary on 6 January 2025
07 Jan 2025 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 January 2025
10 Dec 2024 AP01 Appointment of Mr Nicholas Robert Arnott Sutton as a director on 2 December 2024
10 Dec 2024 SH10 Particulars of variation of rights attached to shares
10 Dec 2024 SH08 Change of share class name or designation
10 Dec 2024 SH08 Change of share class name or designation
10 Dec 2024 SH10 Particulars of variation of rights attached to shares
09 Dec 2024 SH01 Statement of capital following an allotment of shares on 20 November 2024
  • GBP 125,338.654
09 Dec 2024 SH01 Statement of capital following an allotment of shares on 15 November 2024
  • GBP 123,852.9998
09 Dec 2024 SH01 Statement of capital following an allotment of shares on 12 November 2024
  • GBP 122,597.4119
27 Nov 2024 MA Memorandum and Articles of Association
27 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2024 TM01 Termination of appointment of Karin Ajmani as a director on 12 November 2024
22 Nov 2024 TM01 Termination of appointment of Steve Cashman as a director on 23 October 2024
22 Nov 2024 AP01 Appointment of Daniel Cross Dickens as a director on 12 November 2024
22 Nov 2024 TM01 Termination of appointment of Arjun Mukund Desai as a director on 12 November 2024
22 Nov 2024 TM01 Termination of appointment of David Gifford Leathes Prior as a director on 12 November 2024